logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Michael John

    Related profiles found in government register
  • Davies, Michael John
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Enterprise Way, Airedale Business Centre, Skipton, BD23 2FJ, England

      IIF 1
  • Davies, Michael John
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manflu Limited, Airedale Busienss Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, United Kingdom

      IIF 2
    • icon of address Unit 3, Unit 3, Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, England

      IIF 3
    • icon of address Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, West Yorkshire, WF15 6RA

      IIF 4
  • Davies, Michael John
    English company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Tokenspire Business Park, Hull Road Woodmansey, Beverley, North Humberside, HU17 0TB

      IIF 5
    • icon of address 5 Grimsargh Manor, Whittingham Lane Grimsargh, Preston, PR2 5LZ

      IIF 6
  • Davies, Michael John
    English director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grimsargh Manor, Whittingham Lane Grimsargh, Preston, PR2 5LZ

      IIF 7 IIF 8 IIF 9
  • Davies, Michael John
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 110 Skipton Road, Ilkley, West Yorkshire, LS29 9HE, England

      IIF 10
    • icon of address C/o Unit 3a Health Innovations (uk) Ltd, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 11
  • Davies, Michael John
    British company director born in January 1951

    Registered addresses and corresponding companies
  • Davies, Michael John
    British director born in January 1951

    Registered addresses and corresponding companies
    • icon of address 20 The Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BJ

      IIF 17
  • Davies, Michael John
    British managing director born in January 1951

    Registered addresses and corresponding companies
    • icon of address 20 The Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BJ

      IIF 18
  • Mr Michael John Davies
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airedale Business Centre, Millenium Road, Skipton, West Yorkshire, BD23 2TZ

      IIF 19
    • icon of address C/o Unit 3a Health Innovations (uk) Ltd, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 20
    • icon of address Manflu Limited, Airedale Busienss Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, United Kingdom

      IIF 21
    • icon of address Principle Healthcare International Ltd, Airedale Business Centre, Millenium Road, Skipton, North Yorkshire, BD23 2TZ

      IIF 22
    • icon of address Unit 3c, Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, BD23 2FJ, England

      IIF 23
  • Davies, Michael John

    Registered addresses and corresponding companies
    • icon of address Airedale Business Centre, Millenium Road, Skipton, West Yorkshire, BD23 2TZ

      IIF 24
    • icon of address Unit 3, Unit 3, Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Airedale Business Centre, Millenium Road, Skipton, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,015,861 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 24 - Secretary → ME
  • 2
    THE PRINCIPLE TRUST LIMITED - 2020-08-16
    icon of address Unit 3c Enterprise Way, Airedale Business Centre, Skipton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 1 - Director → ME
  • 3
    SWEENEY HOLDINGS LIMITED - 2010-09-29
    PRINCIPLE HEALTHCARE HOLDINGS LIMITED - 2014-11-18
    icon of address Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    485,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    VITAL FOODS LIMITED - 2004-11-01
    DAYS MEDICAL AIDS LIMITED - 2010-07-21
    icon of address 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-10 ~ 2002-11-29
    IIF 14 - Director → ME
  • 2
    DCC HEALTH & BEAUTY SOLUTIONS LIMITED - 2007-06-04
    MINERVA HEALTH PRODUCTS LIMITED - 2007-02-07
    XY LIMITED - 2002-01-08
    COUNTRY STYLE MEAT PRODUCTS (HOLDINGS) LIMITED - 1992-11-23
    HEALTHILIFE LIMITED - 2005-02-08
    COUNTRY STYLE MEAT PRODUCTS LIMITED - 1984-09-17
    MAJORBAKE LIMITED - 1980-12-31
    icon of address 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2002-11-29
    IIF 17 - Director → ME
  • 3
    COPPERGREEN LIMITED - 1985-03-11
    MINERVA HEALTH PRODUCTS LIMITED - 2003-09-18
    icon of address 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-10 ~ 2002-11-29
    IIF 12 - Director → ME
  • 4
    icon of address Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -822,050 GBP2025-03-31
    Officer
    icon of calendar 2020-09-02 ~ 2020-11-10
    IIF 3 - Director → ME
    icon of calendar 2017-01-06 ~ 2020-11-10
    IIF 25 - Secretary → ME
  • 5
    CLUB VITS LIMITED - 2023-09-27
    icon of address Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -185,923 GBP2025-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2019-04-06
    IIF 5 - Director → ME
  • 6
    icon of address Airedale Business Centre, Millenium Road, Skipton, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,015,861 GBP2024-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2019-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RARENATURAL LIMITED - 1986-11-24
    icon of address 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-10 ~ 2002-11-29
    IIF 15 - Director → ME
  • 8
    icon of address Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2020-11-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2020-11-10
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 57 Cardigan Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-24 ~ 1995-06-01
    IIF 18 - Director → ME
  • 10
    HEALTHILIFE (BRADFORD) LIMITED - 1976-12-31
    HEALTHILIFE LIMITED - 2002-01-08
    icon of address 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-31 ~ 2002-11-29
    IIF 13 - Director → ME
  • 11
    BIOCALTH INTERNATIONAL (UK) LIMITED - 2009-07-23
    icon of address Principle Healthcare International Ltd Airedale Business Centre, Millenium Road, Skipton, North Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,287,351 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ 2020-11-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of address Airedale Business Centre, Millenium Road, Skipton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,309,617 GBP2024-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2020-11-02
    IIF 8 - Director → ME
  • 13
    icon of address C/o Unit 3a Health Innovations (uk) Ltd Airedale Business Centre, Millennium Road, Skipton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,471,996 GBP2025-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2024-03-31
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Richard Doyle, Garden Flat, 110 Skipton Road, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    700,000 GBP2025-03-31
    Officer
    icon of calendar 2011-05-12 ~ 2020-12-02
    IIF 10 - LLP Designated Member → ME
  • 15
    icon of address 9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2002-11-29
    IIF 16 - Director → ME
  • 16
    SWEENEY HOLDINGS LIMITED - 2010-09-29
    PRINCIPLE HEALTHCARE HOLDINGS LIMITED - 2014-11-18
    icon of address Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    485,000 GBP2025-03-31
    Officer
    icon of calendar 2009-06-25 ~ 2020-11-10
    IIF 9 - Director → ME
  • 17
    icon of address Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,126,891 GBP2024-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2019-03-31
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.